5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(19 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(19 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 1996(15 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 1993) |
Role | Public Company Executive Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 1994) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Hans-Dieter Bock |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 1994(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1997) |
Role | Lawyer/Tax Consultant |
Correspondence Address | 26 St James's Place London SW1A 1NH |
Director Name | Mr Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 11 Fairways 1240 Warwick Road Copt Heath Solihull Warwickshire B93 9LL |
Director Name | John Francis Price |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(13 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 December 2000) |
Role | Managing Director |
Correspondence Address | 72 Maywood Road Darien Court Ct 6820 Usa |
Secretary Name | James William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2000) |
Role | Director Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 1995) |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BL |
Registered Address | 4 Grosvenor Place London SW1X 7YL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £350,442,000 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 November 2002 | Director's particulars changed (1 page) |
---|---|
5 August 2002 | Declaration of solvency (3 pages) |
5 August 2002 | Appointment of a voluntary liquidator (1 page) |
5 August 2002 | Resolutions
|
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
4 January 2001 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
11 April 2000 | Full group accounts made up to 30 September 1999 (100 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
23 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
22 March 1999 | Full group accounts made up to 30 September 1998 (90 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
1 May 1998 | Company name changed lonrho hotels LIMITED\certificate issued on 05/05/98 (2 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (12 pages) |
13 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
8 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
8 April 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 28/02/97; full list of members (9 pages) |
21 January 1997 | Director resigned (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page) |
29 November 1996 | New director appointed (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Particulars of mortgage/charge (15 pages) |
7 August 1996 | Particulars of mortgage/charge (15 pages) |
3 August 1996 | Full group accounts made up to 30 September 1995 (88 pages) |
31 July 1996 | Auditor's resignation (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 March 1996 | Director resigned (1 page) |
19 March 1996 | Return made up to 28/02/96; full list of members
|
22 May 1995 | Return made up to 08/05/95; full list of members (10 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |